THE BROOKE COURT OLDSWINFORD MANAGEMENT LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 1TA

Company number 03629752
Status Active
Incorporation Date 10 September 1998
Company Type Private Limited Company
Address UNIT 4 SHAW HOUSE, TWO WOODS LANE, BRIERLEY HILL, WEST MIDLANDS, DY5 1TA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE BROOKE COURT OLDSWINFORD MANAGEMENT LIMITED are www.thebrookecourtoldswinfordmanagement.co.uk, and www.the-brooke-court-oldswinford-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The Brooke Court Oldswinford Management Limited is a Private Limited Company. The company registration number is 03629752. The Brooke Court Oldswinford Management Limited has been working since 10 September 1998. The present status of the company is Active. The registered address of The Brooke Court Oldswinford Management Limited is Unit 4 Shaw House Two Woods Lane Brierley Hill West Midlands Dy5 1ta. The company`s financial liabilities are £21.82k. It is £7.12k against last year. The cash in hand is £22.57k. It is £5.47k against last year. And the total assets are £25.02k, which is £6.7k against last year. KTM SECRETARIAL LTD is a Secretary of the company. FRANKS, Trevor is a Director of the company. GILL, Terry James is a Director of the company. TERRY, Duncan Austin is a Director of the company. Secretary ANTROBUS, Roger James has been resigned. Secretary ANTROBUS, Roger James has been resigned. Secretary FRANKS, Trevor has been resigned. Secretary GOREHAM, Valerie Maud has been resigned. Secretary HEASELGRAVE, Albert William has been resigned. Secretary SLOAN, Thomas has been resigned. Secretary TERRY, Duncan Austin has been resigned. Director AMES, Leonard John Raymond has been resigned. Director ANTROBUS, Roger James has been resigned. Director EDWARDS, Elizabeth Mary has been resigned. Director GOREHAM, Valerie Maud has been resigned. Director HEASELGRAVE, Albert William has been resigned. Director ROBERTSON, Lee has been resigned. Director SIMMONDS, Phillip James has been resigned. Director TERRY, Duncan Austin has been resigned. Director TERRY, Duncan Austin has been resigned. The company operates in "Residents property management".


the brooke court oldswinford management Key Finiance

LIABILITIES £21.82k
+48%
CASH £22.57k
+31%
TOTAL ASSETS £25.02k
+36%
All Financial Figures

Current Directors

Secretary
KTM SECRETARIAL LTD
Appointed Date: 01 March 2015

Director
FRANKS, Trevor
Appointed Date: 01 July 2007
74 years old

Director
GILL, Terry James
Appointed Date: 15 August 2013
82 years old

Director
TERRY, Duncan Austin
Appointed Date: 13 April 2010
66 years old

Resigned Directors

Secretary
ANTROBUS, Roger James
Resigned: 04 April 2013
Appointed Date: 01 July 2008

Secretary
ANTROBUS, Roger James
Resigned: 14 January 2003
Appointed Date: 08 January 1999

Secretary
FRANKS, Trevor
Resigned: 30 June 2008
Appointed Date: 01 July 2007

Secretary
GOREHAM, Valerie Maud
Resigned: 30 June 2007
Appointed Date: 15 January 2003

Secretary
HEASELGRAVE, Albert William
Resigned: 13 October 1998
Appointed Date: 10 September 1998

Secretary
SLOAN, Thomas
Resigned: 30 December 1998
Appointed Date: 12 October 1998

Secretary
TERRY, Duncan Austin
Resigned: 01 March 2015
Appointed Date: 15 August 2013

Director
AMES, Leonard John Raymond
Resigned: 04 August 2003
Appointed Date: 21 February 2003
73 years old

Director
ANTROBUS, Roger James
Resigned: 14 January 2003
Appointed Date: 12 October 1998
82 years old

Director
EDWARDS, Elizabeth Mary
Resigned: 13 October 1998
Appointed Date: 10 September 1998
77 years old

Director
GOREHAM, Valerie Maud
Resigned: 30 June 2007
Appointed Date: 12 October 1998
101 years old

Director
HEASELGRAVE, Albert William
Resigned: 13 October 1998
Appointed Date: 10 September 1998
82 years old

Director
ROBERTSON, Lee
Resigned: 01 September 2006
Appointed Date: 25 April 2003
55 years old

Director
SIMMONDS, Phillip James
Resigned: 13 April 2010
Appointed Date: 04 August 2003
72 years old

Director
TERRY, Duncan Austin
Resigned: 21 September 2003
Appointed Date: 30 April 2002
66 years old

Director
TERRY, Duncan Austin
Resigned: 31 December 1998
Appointed Date: 12 October 1998
66 years old

Persons With Significant Control

Ktm Secretarial Service
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

THE BROOKE COURT OLDSWINFORD MANAGEMENT LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 9

04 Sep 2015
Secretary's details changed for Ktm Secretarial Ltd on 4 September 2015
...
... and 72 more events
26 Oct 1998
New secretary appointed
26 Oct 1998
New director appointed
26 Oct 1998
New director appointed
26 Oct 1998
New director appointed
10 Sep 1998
Incorporation